The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Smith

    Related profiles found in government register
  • Mr Jonathan Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • C, Flat C, 21 Norland Square, 21 Norland Square, London, W1 4PU, United Kingdom

      IIF 2
  • Mr Jonathan Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Barrydene, Oakleigh Road North, London, N20 9HG, England

      IIF 3
  • Mr Jonathan Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Jonathan Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Jonathan Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 6
    • 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 7
    • Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 8
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 9
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Jonathan Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 11 IIF 12
  • Jonathan Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 13
  • Mr Jonathan Adam Smith
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Anthony Jonathan Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 15
    • 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 16
  • Mr Jonathan Alexander Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 21 Norland Square, Norland Square, London, Greater London, W114PU, United Kingdom

      IIF 17
  • Mr Jonathan Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sydenham Way, Dorchester, DT1 1DN, England

      IIF 18
  • Smith, Jonathan
    British accountant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Smith, Jonathan
    British sports coach born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C, Flat C, 21 Norland Square, 21 Norland Square, London, W1 4PU, United Kingdom

      IIF 20
  • Mr Jonathan Smith
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 21
  • Smith, Jonathan
    British company director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 22
  • Smith, Jonathan Adam
    British co founder born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Smith, Jonathan Adam
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Jonathan Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Southover, London, N12 7HD, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Jonathan Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 North Street, North Street, Alfriston, Polegate, BN26 5UG, England

      IIF 28
  • Mr Jonathan Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 29 IIF 30
  • Smith, Jonathan
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 31
  • Smith, Jonathan
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Sedlescombe Road North, St Leonards On Sea, East Sussex, TN37 7EN, United Kingdom

      IIF 32
    • 172 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, TN37 7EN

      IIF 33
    • 172, Sedlescombe Road North, St. Leonards-on-sea, East Sussex, TN37 7EN, United Kingdom

      IIF 34
  • Smith, Jonathan
    British sales agent and consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, Jonathan
    British sales manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Sedlescombe Road North, St. Leonards-on-sea, TN37 7EN, United Kingdom

      IIF 36
  • Smith, Jonathan
    British it consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Smith, Jonathan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 38
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Smith, Jonathan
    British enterpreneur born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 40
  • Smith, Jonathan
    British pipefitter born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 41
  • Smith, Jonathan
    British plumbing and heating born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 42
  • Smith, Jonathan
    British construction worker born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 43 IIF 44
  • Jonathan Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN28 6EA

      IIF 45
  • Mr Jonathan Andrew George Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 47 IIF 48
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, United Kingdom

      IIF 49
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH, United Kingdom

      IIF 50
  • Smith, Anthony Steven
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, United Kingdom

      IIF 51
  • Mr Anthony Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 52
  • Smith, Anthony Jonathan
    British pipe fitter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 53
    • 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 54
  • Smith, Anthony Jonathan
    British pipefitter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Mr Jonathan Adam Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 56
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr Jonathan Alexander Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, North Street, Charminster, Dorchester, DT2 9QS, England

      IIF 58
    • 2, North Street, Charminster, Dorchester, DT2 9QS, United Kingdom

      IIF 59
    • 21, Norland Square, London, W11 4PU, England

      IIF 60
    • 21, Norland Square, London, W11 4PU, United Kingdom

      IIF 61
    • 21c, Norland Square, London, W11 4PU, England

      IIF 62
    • Flat 2, 47 Finborough Road, Finborough Road, London, SW10 9DQ, England

      IIF 63
  • Mr Jonathan Andrew Smith
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 64 IIF 65
  • Smith, Jonathan Alexander
    born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 21 Norland Square, Norland Square, London, Greater London, W114PU, United Kingdom

      IIF 66
  • Smith, Jonathan Andrew George
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Twywell Way, Burton Latimer, Kettering, Northamptonshire, NN15 5UW, England

      IIF 67
    • 5, Twywell Way, Burton Latimer, Kettering, Northamptonshire, NN15 5UW, Uk

      IIF 68
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 69
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, United Kingdom

      IIF 71
  • Mr Jonathan Richard Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 72
    • 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 73
    • Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 74
  • Smith, Jonathan
    British sports coach born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sydenham Way, Dorchester, DT1 1DN, England

      IIF 75
  • Mr Anthony Steven Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH

      IIF 76 IIF 77
  • Smith, Jonathan
    British business consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Southover, London, N12 7HD, England

      IIF 78
  • Smith, Jonathan
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 Barrydene, Oakleigh Road North, London, N20 9HG, England

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 81
  • Smith, Jonathan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 Barrydene, Oakleigh Road North, London, N20 9HG, England

      IIF 82
  • Smith, Jonathan
    British oil and gas born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 364, Provost Rust Drive, Aberdeen, AB16 7DF, Scotland

      IIF 83
  • Smith, Jonathan
    British construction worker born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 84 IIF 85
  • Smith, Jonathan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, Nottinghamshire, NG11 6DT

      IIF 86
  • Smith, Jonathan Alexander
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21c, Norland Square, London, W11 4PU, England

      IIF 87
  • Smith, Jonathan Alexander
    British sports coach born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Norland Square, London, W11 4PU, England

      IIF 88
    • Flat 2, 47 Finborough Road, Finborough Road, London, SW10 9DQ, England

      IIF 89
  • Smith, Jonathan Alexander
    British tennis coach born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, North Street, Charminster, Dorchester, DT2 9QS, England

      IIF 90
    • 21, Norland Square, London, W11 4PU, United Kingdom

      IIF 91
  • Smith, Jonathan Andrew
    British company director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 92
  • Smith, Jonathan Andrew
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, Unit 4, Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 93
  • Smith, Jonathan Andrew
    British it professional born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 94
  • Smith, Jonathan Richard
    British financial adviser born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 95
  • Smith, Jonathan Richard
    British mortgage advisor born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 96
  • Smith, Jonathan Richard
    British mortgage broker born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 97
  • Smith, Anthony
    British ceo born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, Longlands Road, Sidcup, DA15 7JH, England

      IIF 98 IIF 99
  • Smith, Anthony
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 100
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH

      IIF 101
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH, United Kingdom

      IIF 102
  • Smith, Jonathan
    British financial adviser born in October 1965

    Registered addresses and corresponding companies
    • 11 Beechwood Road, Sanderstead, Surrey, CR2 0AE

      IIF 103
  • Smith, Jonathan
    British stamp dealer born in October 1965

    Registered addresses and corresponding companies
    • 11 Beechwood Road, Sanderstead, Surrey, CR2 0AE

      IIF 104
  • Smith, Jonathan Richard
    born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, England

      IIF 105
  • Smith, Jonathan Alexander
    born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, North Street, Charminster, Dorchester, Dorset, DT2 9QS, United Kingdom

      IIF 106
  • Smith, Jonathan

    Registered addresses and corresponding companies
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 107
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 109 IIF 110
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 111 IIF 112
child relation
Offspring entities and appointments
Active 51
  • 1
    104 Southover, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    4385, 10806247: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 55 - Director → ME
  • 3
    24 Ashley Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    107 Lawe Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    364 Provost Rust Drive, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 83 - Director → ME
  • 6
    4 Fenton Place, Plains, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    Suite F16 St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,995 GBP2024-03-31
    Officer
    2019-02-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 73 - Has significant influence or controlOE
  • 8
    93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    1 North Street, Alfriston, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2023-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Fishman Brand Stone Solicitors, 70 Baker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-12-05 ~ now
    IIF 81 - Director → ME
    2023-06-27 ~ now
    IIF 107 - Secretary → ME
  • 12
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -610,269 GBP2022-12-31
    Officer
    2014-08-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    4 Fenton Place, Plains, Airdrie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    Cam Football Ltd, Unit 787 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    CLIOR LTD
    - now
    CAMBRIDGE LABS LTD - 2020-01-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,606 GBP2024-04-30
    Officer
    2017-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,271 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    Ashfield Hub, Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 43 - Director → ME
    2017-12-20 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    21 Norland Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    534 GBP2022-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    LONDON DIGITAL MARKETING LTD - 2018-04-19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-11-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,015 GBP2024-03-31
    Officer
    2015-05-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 24
    Flat 2, 47 Finborough Road Finborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,070 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    JAS ENDEVOUR LTD - 2018-02-16
    First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,325 GBP2021-05-31
    Officer
    2016-07-01 ~ dissolved
    IIF 93 - Director → ME
  • 26
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 69 - Director → ME
  • 27
    62 Marsden Lane, South Shields, Tyne Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    C Flat C, 21 Norland Square, 21 Norland Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    Flat C, 21 Norland Square, Norland Square, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove membersOE
  • 30
    Flat C, 21 Norland Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    KESTON PARK RESIDENTS ASSOCIATION LIMITED - 1989-12-13
    Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    488,012 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 51 - Director → ME
  • 32
    93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 33 - Director → ME
  • 33
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,550 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 84 - Director → ME
    2017-12-20 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,050 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 85 - Director → ME
    2017-12-20 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 35
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 44 - Director → ME
    2017-12-20 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 36
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,841 GBP2015-08-31
    Officer
    2013-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 37
    29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 39
    130 Shaftesbury Avenue, London
    Active Corporate (2 parents)
    Officer
    2003-08-20 ~ now
    IIF 103 - Director → ME
  • 40
    21 Norland Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,718 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 41
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,775 GBP2016-01-30
    Officer
    2013-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 42
    16 Barrydene Oakleigh Road North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2021-09-30
    Officer
    2016-09-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 70 - Director → ME
    2018-10-05 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 45
    58b High Street, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,659 GBP2023-09-30
    Officer
    2020-03-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 46
    14 Sydenham Way, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,065 GBP2023-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 75 - Director → ME
  • 47
    Flat C, 21 Norland Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-10-25 ~ now
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove membersOE
  • 48
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-03-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    2017-03-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 49
    W.K. WEBSTER (OVERSEAS) LIMITED - 2017-05-16
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2006-12-01 ~ now
    IIF 102 - Director → ME
  • 50
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2025-03-20 ~ now
    IIF 99 - Director → ME
  • 51
    120 Cavendish Place, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Fishman Brand Stone Solicitors, 70 Baker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-06-27 ~ 2023-12-05
    IIF 31 - Director → ME
    Person with significant control
    2023-06-27 ~ 2023-12-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FIRST IMPRESSIONS FURNITURE LIMITED - 2017-02-08
    9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,375 GBP2023-09-30
    Officer
    2017-08-01 ~ 2018-09-02
    IIF 82 - Director → ME
  • 3
    HARDLIFE CATERING LIMITED - 2020-10-30
    BLUE MOUNTAIN CATERING LIMITED - 2019-06-27
    1 Harnett Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,727 GBP2023-12-31
    Officer
    2014-08-31 ~ 2018-12-20
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ 2019-04-25
    IIF 105 - LLP Member → ME
  • 5
    2 North Street, Charminster, Dorchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ 2025-04-14
    IIF 87 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-14
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BOWE PLANT LTD - 2011-09-23
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ 2015-05-01
    IIF 86 - Director → ME
  • 7
    SINGLETOTAL LIMITED - 1986-08-01
    33 Deepwell Close, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    ~ 2006-04-27
    IIF 104 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -465 GBP2024-01-31
    Officer
    2023-01-09 ~ 2023-11-05
    IIF 19 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-11-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    14 Sydenham Way, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,065 GBP2023-07-31
    Person with significant control
    2020-07-13 ~ 2024-01-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-03-01 ~ 2025-03-20
    IIF 50 - Director → ME
  • 11
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2015-03-02 ~ 2025-03-20
    IIF 101 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.